About

Registered Number: 03065765
Date of Incorporation: 07/06/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: 80-82 Church Street, Stoke-On-Trent, ST4 1BS,

 

Newton Maskery Company Ltd was founded on 07 June 1995 and are based in Stoke-On-Trent, it has a status of "Dissolved". The companies director is Newton, Marie Bernadette. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWTON, Marie Bernadette 27 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 10 June 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 04 June 2018
RESOLUTIONS - N/A 01 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 03 March 2017
AA - Annual Accounts 08 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 14 June 2012
AP03 - Appointment of secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 12 June 2009
363s - Annual Return 08 July 2008
AA - Annual Accounts 13 June 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 17 June 2003
287 - Change in situation or address of Registered Office 09 April 2003
AA - Annual Accounts 23 October 2002
225 - Change of Accounting Reference Date 09 October 2002
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
AA - Annual Accounts 02 May 2002
395 - Particulars of a mortgage or charge 21 November 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 19 December 2000
RESOLUTIONS - N/A 20 June 2000
363s - Annual Return 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
123 - Notice of increase in nominal capital 20 June 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 11 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1996
RESOLUTIONS - N/A 11 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1995
123 - Notice of increase in nominal capital 11 August 1995
287 - Change in situation or address of Registered Office 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
CERTNM - Change of name certificate 26 June 1995
CERTNM - Change of name certificate 26 June 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.